Advanced company searchLink opens in new window

DARK CORNER PICTURES LIMITED

Company number 10657795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2020 DS01 Application to strike the company off the register
10 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
09 Apr 2019 PSC01 Notification of Sophie Robinson as a person with significant control on 18 March 2019
09 Apr 2019 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 9 April 2019
09 Apr 2019 TM01 Termination of appointment of Gideon Simeloff as a director on 18 March 2019
09 Apr 2019 TM01 Termination of appointment of Alan Maccuish as a director on 18 March 2019
09 Apr 2019 TM01 Termination of appointment of Kristofer Hawkins as a director on 18 March 2019
09 Apr 2019 PSC07 Cessation of Sunshine Partners Group Limited as a person with significant control on 18 March 2019
09 Apr 2019 AP01 Appointment of Mrs Sophie Margaret Robinson as a director on 18 March 2019
12 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
20 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
17 May 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
15 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
07 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)